logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Nic Coward

    Related profiles found in government register
  • Mr Nic Coward
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3EQ

      IIF 1
  • Mr Nic Coward
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ

      IIF 2
  • Mr Nic Coward
    British born in March 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3EQ

      IIF 3
  • Coward, Nic
    English born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 386+ Banbury Road, Banbury Road, Oxford, OX2 7PW, England

      IIF 4
    • icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane, Shrewsbury, SY1 3EQ

      IIF 5
    • icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane, Shrewsbury, SY1 3EQ, United Kingdom

      IIF 6
  • Mr Nicholas Ian Coward
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire, SY1 3EQ

      IIF 7
    • icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, SY1 3EQ, United Kingdom

      IIF 8
    • icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3EQ, United Kingdom

      IIF 9 IIF 10
    • icon of address Furrows House, Haybridge Road Industrial Estate, Hadley, Telford, TF1 2FF, England

      IIF 11
  • Coward, Nicholas Ian
    British born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cube Building, Unit C, 17-21 Wenlock Road, London, Greater London, N1 7GT, England

      IIF 12
    • icon of address 386 Banbury Road, Banbury Road, Oxford, OX2 7PW, England

      IIF 13
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 14
    • icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, SY1 3EQ, United Kingdom

      IIF 15
    • icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, SY1 3EQ, United Kingdom

      IIF 16 IIF 17
    • icon of address Springfield House C/o Kumar & Co Accountants, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 18
  • Coward, Nicholas Ian
    British company director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands, B42 2BE

      IIF 19
    • icon of address 49 Greek Street, London, W1D 4EG, United Kingdom

      IIF 20
    • icon of address Furrows House, Haybridge Road Industrial Estate, Hadley, Telford, TF1 2FF, England

      IIF 21
    • icon of address Unit 6, Hardwick Grange, Woolston, Warrington, Cheshire, WA1 4RF

      IIF 22
  • Coward, Nicholas Ian
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ravey Street, London, EC2A 4QP, United Kingdom

      IIF 23
  • Coward, Nicholas Ian
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Athletics House, Alexander Stadium, Walsall Road, Birmingham, B42 2BE

      IIF 24
    • icon of address National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire, LN10 6PU

      IIF 25
  • Coward, Nicholas Ian
    British manager born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The National Golf Centre, The Broadway, Woodhall Spa, LN10 6PU, England

      IIF 26
  • Mr Nicholas Ian Coward
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, 26-30 Southgate Road, London, N1 3JH, United Kingdom

      IIF 27
  • Coward, Nicholas Ian
    British company secretary born in March 1966

    Registered addresses and corresponding companies
    • icon of address 3 Ravey Street, London, EC2A 4QP

      IIF 28
  • Coward, Nicholas Ian

    Registered addresses and corresponding companies
  • Coward, Nicholas Ian
    born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, United Kingdom

      IIF 33
  • Coward, Nicholas Ian
    British

    Registered addresses and corresponding companies
    • icon of address 340 Old Ford Road, London, E3 5TA

      IIF 34
  • Coward, Nicholas Ian
    British company secretary

    Registered addresses and corresponding companies
  • Coward, Nicholas Ian
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 340 Old Ford Road, London, E3 5TA

      IIF 37
  • Coward, Nicholas Ian
    British solicitor and co sec

    Registered addresses and corresponding companies
    • icon of address 340 Old Ford Road, London, E3 5TA

      IIF 38
  • Coward, Nicholas Ian
    British chief executive born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coward, Nicholas Ian
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coward, Nicholas Ian
    British company secretary born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340 Old Ford Road, London, E3 5TA

      IIF 44
  • Coward, Nicholas Ian
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coward, Nicholas Ian
    British solicitor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Coward, Nicholas Ian
    British solicitor and co sec born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 340 Old Ford Road, London, E3 5TA

      IIF 52
child relation
Offspring entities and appointments
Active 11
  • 1
    MOTOR HOUSE (SHREWSBURY) LIMITED - 2001-09-13
    icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    23,962,209 GBP2023-12-31
    Officer
    icon of calendar 2001-02-26 ~ now
    IIF 14 - Director → ME
  • 2
    icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,098,737 GBP2024-12-31
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 4 - Director → ME
  • 3
    icon of address The Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Furrows House Haybridge Road Industrial Estate, Hadley, Telford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-23 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 5
    MAJOR EVENT ORGANISERS ASSOCIATION LIMITED - 2017-02-08
    icon of address C/o Kumar & Co Accountants Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    1,878 GBP2024-11-30
    Officer
    icon of calendar 2022-04-29 ~ now
    IIF 18 - Director → ME
  • 6
    icon of address Belmont House, Shrewsbury Business Park, Shrewsbury, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 33 - LLP Designated Member → ME
  • 7
    icon of address The Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-01 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    151,952 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 1 - Has significant influence or controlOE
  • 9
    IMPACT TELEMETRY SYSTEMS LTD - 2014-12-10
    icon of address The Cube Building, Unit C, 17-21 Wenlock Road, London, Greater London, England
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,535,968 GBP2024-05-31
    Officer
    icon of calendar 2018-04-06 ~ now
    IIF 12 - Director → ME
  • 10
    icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2024-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    icon of address The Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 28
  • 1
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (21 parents)
    Equity (Company account)
    25,714 GBP2019-12-31
    Officer
    icon of calendar 2005-07-06 ~ 2007-07-02
    IIF 46 - Director → ME
  • 2
    icon of address Centenary House, The Belfry, Sutton Coldfield, West Midlands
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2017-03-14 ~ 2023-04-19
    IIF 26 - Director → ME
  • 3
    icon of address Abbey Park, Stareton, Kenilworth, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-07-01 ~ 2009-09-24
    IIF 42 - Director → ME
  • 4
    THE BRITISH HORSERACING BOARD LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 2007-07-30 ~ 2011-03-31
    IIF 43 - Director → ME
  • 5
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0.01 GBP2024-12-31
    Officer
    icon of calendar 2008-04-14 ~ 2011-02-21
    IIF 40 - Director → ME
  • 6
    icon of address Benbow Business Park, Harlescott Lane, Shrewsbury, Shropshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-01
    IIF 3 - Has significant influence or control OE
  • 7
    CLAIMLARGE LIMITED - 1991-01-16
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-07-31
    Officer
    icon of calendar 1997-12-01 ~ 2002-05-30
    IIF 30 - Secretary → ME
  • 8
    F.A. NATIONAL FOOTBALL CENTRE LIMITED - 2003-03-17
    HOSTCHAIN LIMITED - 2002-05-31
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-19 ~ 2004-06-15
    IIF 51 - Director → ME
    icon of calendar 2001-08-07 ~ 2004-06-15
    IIF 31 - Secretary → ME
  • 9
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (11 parents, 8 offsprings)
    Officer
    icon of calendar 2014-09-23 ~ 2015-07-31
    IIF 23 - Director → ME
    icon of calendar 1998-01-01 ~ 2004-07-10
    IIF 34 - Secretary → ME
  • 10
    MOTOR HOUSE (SHREWSBURY) LIMITED - 2001-09-13
    icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire
    Active Corporate (7 parents, 5 offsprings)
    Equity (Company account)
    23,962,209 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-01 ~ 2025-04-01
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    icon of address The Shrewsbury Garage, Benbow Business Park, Harlescott Lane Shrewsbury, Shropshire
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,098,737 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ 2017-11-01
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    icon of address The Shrewsbury Garage Benbow Business Park, Harlescott Lane, Shrewsbury
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2025-08-14 ~ 2025-08-14
    IIF 5 - Director → ME
  • 13
    INHOCO 3081 LIMITED - 2004-06-14
    BRITISH HORSERACING ENTERPRISES LIMITED - 2007-09-17
    icon of address 75 High Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-16 ~ 2011-02-21
    IIF 41 - Director → ME
  • 14
    icon of address Athletics House Alexander Stadium, Walsall Road Perry Barr, Birmingham, West Midlands
    Active Corporate (3 parents)
    Current Assets (Company account)
    662,714 GBP2022-03-31
    Officer
    icon of calendar 2020-04-30 ~ 2021-12-08
    IIF 19 - Director → ME
  • 15
    MANDATE COMMUNICATIONS LIMITED - 2010-12-22
    EMBOROUGH LIMITED - 2004-04-01
    EMBOROUGH LEASING LIMITED - 1988-08-19
    A S BISS AND COMPANY LIMITED - 2007-11-21
    icon of address 60w Great Portland Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-02-21
    IIF 45 - Director → ME
  • 16
    EARNMOTIVE LIMITED - 1991-01-16
    ENGLAND FOOTBALL ENTERPRISES LIMITED - 2002-10-30
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-12-01 ~ 2004-04-23
    IIF 29 - Secretary → ME
  • 17
    NEEDTRACK LIMITED - 2001-09-19
    icon of address Wembley Stadium, Wembley, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2002-11-15 ~ 2003-10-09
    IIF 50 - Director → ME
    icon of calendar 2001-08-08 ~ 2002-11-15
    IIF 32 - Secretary → ME
  • 18
    CENTRAL COUNCIL OF PHYSICAL RECREATION(THE) - 2010-12-01
    icon of address Holborn Tower, 137-144 High Holborn, London, England
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2004-10-05 ~ 2006-12-31
    IIF 48 - Director → ME
  • 19
    icon of address 1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2006-04-27 ~ 2007-01-25
    IIF 47 - Director → ME
  • 20
    STUART CANVAS LIMITED - 2011-08-17
    KENYON TEXTILES LIMITED - 2017-11-22
    icon of address Unit 6 Hardwick Grange, Woolston, Warrington, Cheshire
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    604,547 GBP2024-07-31
    Officer
    icon of calendar 2018-04-24 ~ 2025-08-08
    IIF 22 - Director → ME
  • 21
    THE BRITISH HORSERACING AUTHORITY LIMITED - 2007-07-31
    icon of address Holborn Gate, 26 Southampton Buildings, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2011-02-21
    IIF 39 - Director → ME
  • 22
    icon of address 102, 26-30 Southgate Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -7,172 GBP2024-06-30
    Officer
    icon of calendar 2019-05-14 ~ 2023-12-31
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-05-14 ~ 2023-12-31
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address National Golf Centre, The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (13 parents, 6 offsprings)
    Officer
    icon of calendar 2017-04-12 ~ 2023-04-20
    IIF 25 - Director → ME
  • 24
    CLAWBAND LIMITED - 1998-11-10
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2004-06-15
    IIF 44 - Director → ME
    icon of calendar 1998-08-12 ~ 2002-05-30
    IIF 36 - Secretary → ME
  • 25
    icon of address 5&6 Manor Court Manor Garth, Scarborough, North Yorkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    14,717 GBP2024-12-31
    Officer
    icon of calendar 2001-10-23 ~ 2002-01-10
    IIF 49 - Director → ME
    icon of calendar 2001-10-23 ~ 2002-01-10
    IIF 37 - Secretary → ME
  • 26
    icon of address Athletics House Alexander Stadium, Walsall Road, Birmingham
    Active Corporate (11 parents, 3 offsprings)
    Equity (Company account)
    431,147 GBP2022-03-31
    Officer
    icon of calendar 2020-01-29 ~ 2021-10-21
    IIF 24 - Director → ME
  • 27
    THE ENGLISH NATIONAL STADIUM DEVELOPMENT COMPANY LIMITED - 1999-03-19
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-01-12 ~ 2000-01-10
    IIF 28 - Director → ME
    icon of calendar 1999-01-12 ~ 2002-01-14
    IIF 35 - Secretary → ME
  • 28
    icon of address Wembley Stadium, Wembley, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 1998-07-31 ~ 2004-06-08
    IIF 52 - Director → ME
    icon of calendar 1998-07-31 ~ 2002-05-30
    IIF 38 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.